MAIN CHEMICAL CO LIMITED
WEST YORKS

Hellopages » West Yorkshire » Kirklees » WF16 9JP

Company number 01641299
Status Active
Incorporation Date 4 June 1982
Company Type Private Limited Company
Address CHAPEL LANE, HECKMONDWIKE, WEST YORKS, WF16 9JP
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 20412 - Manufacture of cleaning and polishing preparations, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of MAIN CHEMICAL CO LIMITED are www.mainchemicalco.co.uk, and www.main-chemical-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 7 miles; to Leeds Rail Station is 7.6 miles; to Brockholes Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Chemical Co Limited is a Private Limited Company. The company registration number is 01641299. Main Chemical Co Limited has been working since 04 June 1982. The present status of the company is Active. The registered address of Main Chemical Co Limited is Chapel Lane Heckmondwike West Yorks Wf16 9jp. The company`s financial liabilities are £65.3k. It is £-8k against last year. And the total assets are £193.46k, which is £85.2k against last year. KNOX, James Christopher is a Secretary of the company. KNOX, John Stephen is a Director of the company. Secretary KNOX, Jean Ann has been resigned. Director KNOX, Jean Ann has been resigned. The company operates in "Manufacture of soap and detergents".


main chemical co Key Finiance

LIABILITIES £65.3k
-11%
CASH n/a
TOTAL ASSETS £193.46k
+78%
All Financial Figures

Current Directors

Secretary
KNOX, James Christopher
Appointed Date: 09 July 2006

Director
KNOX, John Stephen

84 years old

Resigned Directors

Secretary
KNOX, Jean Ann
Resigned: 09 July 2006

Director
KNOX, Jean Ann
Resigned: 09 July 2006
86 years old

Persons With Significant Control

Mr John Stephen Knox
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

MAIN CHEMICAL CO LIMITED Events

30 Dec 2016
Confirmation statement made on 21 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 January 2016
31 May 2016
Satisfaction of charge 2 in full
18 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

15 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 72 more events
05 Jan 1988
Return made up to 14/12/87; full list of members

20 Oct 1987
Registered office changed on 20/10/87 from: 24 reynold street hyde cheshire

15 Dec 1986
Full accounts made up to 30 June 1986

15 Dec 1986
Return made up to 27/11/86; full list of members

15 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MAIN CHEMICAL CO LIMITED Charges

16 September 1992
First fixed charge
Delivered: 17 September 1992
Status: Satisfied on 31 May 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on book and other debts present and future.
31 May 1989
Fixed and floating charge
Delivered: 5 June 1989
Status: Satisfied on 14 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…